|
|
21 Nov 2025
|
21 Nov 2025
Registered office address changed from Cathedral Chambers Charles White Ltd 143 Royal Avenue - 3rd Floor Belfast BT1 1FH Northern Ireland to Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast Belfast BT4 3LP on 21 November 2025
|
|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 1 September 2025 with updates
|
|
|
22 Oct 2024
|
22 Oct 2024
Confirmation statement made on 1 September 2024 with updates
|
|
|
02 Oct 2023
|
02 Oct 2023
Appointment of Charles White as a secretary on 2 October 2023
|
|
|
19 Sep 2023
|
19 Sep 2023
Confirmation statement made on 1 September 2023 with updates
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 1 September 2022 with updates
|
|
|
13 Jun 2022
|
13 Jun 2022
Current accounting period shortened from 30 November 2022 to 31 October 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Registered office address changed from 24 Sandown Road Belfast BT5 6GY Northern Ireland to Cathedral Chambers Charles White Ltd 143 Royal Avenue - 3rd Floor Belfast BT1 1FH on 13 June 2022
|
|
|
29 Nov 2021
|
29 Nov 2021
Confirmation statement made on 1 September 2021 with updates
|
|
|
20 Oct 2021
|
20 Oct 2021
Change of details for Rathdee Limited as a person with significant control on 20 February 2020
|
|
|
20 Oct 2021
|
20 Oct 2021
Registered office address changed from C/O Arthur Cox, Victoria House Gloucester Street Belfast BT1 4LS to 24 Sandown Road Belfast BT5 6GY on 20 October 2021
|
|
|
05 May 2021
|
05 May 2021
Director's details changed for Mr Jonathan Robert Thomas Dobson on 5 May 2021
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 6 November 2020 with no updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Cessation of Jonathan Robert Thomas Dobson as a person with significant control on 28 November 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Memorandum and Articles of Association
|
|
|
19 Dec 2019
|
19 Dec 2019
Resolutions
|
|
|
07 Nov 2019
|
07 Nov 2019
Incorporation
|